HIC RACING (CHISWICK) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Kimberly Jane Coari on 2021-03-01

View Document

19/07/2319 July 2023 Second filing for the notification of Hilton Worldwide Holdings, Inc as a person with significant control

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Geoffrey Beeston on 2021-06-24

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN PERCIVAL / 01/07/2011

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED KIMBERLY JANE COARI

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS MICHELLE MOMDJIAN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER OGLE

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILTON WORLDWIDE HOLDINGS, INC

View Document

16/07/1816 July 2018 CESSATION OF HILTON WORLDWIDE LIMITED AS A PSC

View Document

16/07/1816 July 2018 Notification of Hilton Worldwide Holdings, Inc as a person with significant control on 2018-07-16

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR RICHARD GEOFFREY BEESTON

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 SECOND FILING OF AP01 FOR CHRISTOPHER HEATH

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEASLEY / 12/08/2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER HEATH

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 9430090.02

View Document

23/06/1523 June 2015 REDUCE ISSUED CAPITAL 19/06/2015

View Document

23/06/1523 June 2015 STATEMENT BY DIRECTORS

View Document

23/06/1523 June 2015 SOLVENCY STATEMENT DATED 19/06/15

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JAMES OWEN PERCIVAL

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HUGHES / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ANDREW LAWRENCE HUGHES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN THOMSON

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ELIZABETH JANE RABIN

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN CARTER

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MARK JONATHAN WAY

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: IMPERIAL HOUSE IMPERIAL DRIVE,RAYNERS LANE HARROW MIDDLESEX HA2 7JW

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 S366A DISP HOLDING AGM 19/04/90

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 27/01/06

View Document

22/02/0622 February 2006 £ NC 603259100/943009100 27

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED LADBROKE RACING (CHISWICK) LIMIT ED CERTIFICATE ISSUED ON 20/02/06

View Document

15/02/0615 February 2006 £ NC 539000100/603259100 11/08/05

View Document

15/02/0615 February 2006 NC INC ALREADY ADJUSTED 11/08/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 £ NC 115000100/539000100 16

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 16/03/05

View Document

11/05/0511 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0423 January 2004 £ NC 100/115000100 29

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 EXEMPTION FROM APPOINTING AUDITORS 27/04/00

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 S252,S366A,S369(4),S386 19/04/90

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: HANOVER HOUSE LYON RD HARROW HA1 2ES

View Document

12/06/9012 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 30/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company